BBR - History of Changes


DateDescription
2024-04-05 insert portfolio_pages_linkeddomain linkedin.com
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-07 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-27 delete phone +44 (0)1246 271662
2023-06-27 insert phone +44 (0)7973 712864
2023-04-10 delete address Crown House, 27 Old Gloucester Street, London WC1N 3AX
2023-04-10 insert address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
2023-04-10 update primary_contact Crown House, 27 Old Gloucester Street, London WC1N 3AX => Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
2023-04-07 delete address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2023-04-07 insert address PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6SB
2023-04-07 update registered_address
2023-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2023 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN REED / 13/01/2023
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA THOMPSON / 13/01/2023
2023-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA THOMPSON / 13/01/2023
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN REED / 13/01/2023
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMANDA THOMPSON / 13/01/2023
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-07 delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT UNITED KINGDOM TN3 9JT
2022-02-07 insert address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2022-02-07 update registered_address
2022-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2022 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT UNITED KINGDOM
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN REED / 24/01/2022
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA THOMPSON / 24/01/2022
2022-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA THOMPSON / 24/01/2022
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN REED / 24/01/2022
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMANDA THOMPSON / 24/01/2022
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-31 delete index_pages_linkeddomain linkedin.com
2020-05-07 delete address 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD UNITED KINGDOM S8 0XF
2020-05-07 insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT UNITED KINGDOM TN3 9JT
2020-05-07 update reg_address_care_of UHY HACKER YOUNG => null
2020-05-07 update registered_address
2020-05-01 delete address 6 Broadfield Court, Broadfield Way, Sheffield S8 0XF
2020-05-01 insert address 1 The Old Stables, Eridge Park, Tunbridge Wells TN3 9JT
2020-05-01 insert index_pages_linkeddomain linkedin.com
2020-05-01 update primary_contact 6 Broadfield Court, Broadfield Way, Sheffield S8 0XF => 1 The Old Stables, Eridge Park, Tunbridge Wells TN3 9JT
2020-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2020 FROM C/O UHY HACKER YOUNG 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD S8 0XF UNITED KINGDOM
2020-01-27 update website_status InternalTimeout => OK
2019-11-27 update website_status OK => InternalTimeout
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-13 delete address 12 Cutthorpe Road, Chesterfield S42 7AE
2016-11-13 insert address 6 Broadfield Court, Broadfield Way, Sheffield S8 0XF, UK
2016-11-13 update primary_contact 12 Cutthorpe Road, Chesterfield S42 7AE => 6 Broadfield Court, Broadfield Way, Sheffield S8 0XF, UK
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-07 delete address 12 CUTTHORPE ROAD CUTTHORPE CHESTERFIELD S42 7AE
2016-07-07 insert address 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD UNITED KINGDOM S8 0XF
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update reg_address_care_of null => UHY HACKER YOUNG
2016-07-07 update registered_address
2016-06-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-09 delete address PO Box 625, Sheffield, S1 3GY, UK
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 12 CUTTHORPE ROAD CUTTHORPE CHESTERFIELD S42 7AE
2015-11-07 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-11-07 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-10-18 update statutory_documents 02/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-10-29 update statutory_documents 02/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-07 update registered_address
2014-04-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-04 delete contact_pages_linkeddomain sf-encyclopedia.com
2013-11-07 update returns_last_madeup_date 2012-10-02 => 2013-10-02
2013-11-07 update returns_next_due_date 2013-10-30 => 2014-10-30
2013-10-12 update statutory_documents 02/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-02 => 2012-10-02
2013-06-23 update returns_next_due_date 2012-10-30 => 2013-10-30
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-14 update statutory_documents 02/10/12 FULL LIST
2012-06-07 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 02/10/11 FULL LIST
2011-04-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 02/10/10 FULL LIST
2010-04-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 02/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA THOMPSON / 11/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN REED / 11/10/2009
2009-07-01 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-11 update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-13 update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-10 update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-18 update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-13 update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-18 update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-12 update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18 update statutory_documents DIRECTOR RESIGNED
2000-10-18 update statutory_documents SECRETARY RESIGNED
2000-10-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION